Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALTALA GROUP LTD
Company Information for

ALTALA GROUP LTD

LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
06250814
Private Limited Company
Liquidation

Company Overview

About Altala Group Ltd
ALTALA GROUP LTD was founded on 2007-05-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Altala Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ALTALA GROUP LTD
 
Legal Registered Office
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in N20
 
Previous Names
HEALTH LOTTERY LTD21/05/2008
Filing Information
Company Number 06250814
Company ID Number 06250814
Date formed 2007-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2008
Account next due 28/02/2010
Latest return 17/05/2009
Return next due 14/06/2010
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 10:28:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTALA GROUP LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MODIGA LIMITED   RICHARD ANTHONY ACCOUNTANTS LTD   S2 SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALTALA GROUP LTD

Current Directors
Officer Role Date Appointed
FIONA ELIZABETH DRISCOLL
Company Secretary 2007-05-17
FIONA ELIZABETH DRISCOLL
Director 2007-05-17
IAN PETER MILLIGAN
Director 2008-06-02
JONATHAN SCOTT BARRETT
Director 2007-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALLAN ROBINS
Director 2008-06-02 2008-11-19
GRAEME BAKER
Director 2007-05-17 2008-04-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-05-17 2007-05-17
INSTANT COMPANIES LIMITED
Nominated Director 2007-05-17 2007-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA ELIZABETH DRISCOLL WESSEX ACADEMIC HEALTH SCIENCE NETWORK LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
FIONA ELIZABETH DRISCOLL NUFFIELD HEALTH Director 2010-01-01 CURRENT 1957-01-14 Active
FIONA ELIZABETH DRISCOLL ROMINEX LIMITED Director 2009-12-17 CURRENT 2009-12-07 Dissolved 2015-09-08
FIONA ELIZABETH DRISCOLL ALTALA ELM LIMITED Director 2008-05-09 CURRENT 2008-05-09 Liquidation
FIONA ELIZABETH DRISCOLL ALTALA FINANCIAL LTD Director 2008-05-09 CURRENT 2008-05-09 Liquidation
FIONA ELIZABETH DRISCOLL ALTALA ADVERTISING LTD Director 2007-12-13 CURRENT 2007-12-13 Liquidation
IAN PETER MILLIGAN STALYBRIDGE CELTIC FOOTBALL ACADEMY Director 2016-01-08 CURRENT 2012-08-06 Active
IAN PETER MILLIGAN OFFSHORE FESTIVALS LTD Director 2012-06-15 CURRENT 2011-08-26 Dissolved 2015-05-16
IAN PETER MILLIGAN ALTALA ADVERTISING LTD Director 2008-07-23 CURRENT 2007-12-13 Liquidation
IAN PETER MILLIGAN ALTALA ELM LIMITED Director 2008-07-23 CURRENT 2008-05-09 Liquidation
IAN PETER MILLIGAN ALTALA FINANCIAL LTD Director 2008-07-23 CURRENT 2008-05-09 Liquidation
JONATHAN SCOTT BARRETT TALKCAST CORPORATION PLC Director 2005-08-09 CURRENT 1998-12-11 Dissolved 2013-08-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07Voluntary liquidation Statement of receipts and payments to 2023-10-12
2022-11-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-12
2022-05-23LIQ03Voluntary liquidation Statement of receipts and payments to 2016-10-12
2021-12-13Voluntary liquidation Statement of receipts and payments to 2021-10-12
2021-12-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-12
2020-12-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-12
2019-12-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-12
2019-01-17LIQ10Removal of liquidator by court order
2019-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-12
2017-12-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-12
2017-05-184.68 Liquidators' statement of receipts and payments to 2017-04-12
2016-10-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2016
2016-10-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2016
2016-05-114.68 Liquidators' statement of receipts and payments to 2016-04-12
2015-12-224.68 Liquidators' statement of receipts and payments to 2015-10-12
2015-11-114.68 Liquidators' statement of receipts and payments to 2015-10-12
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/15 FROM 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
2015-05-084.68 Liquidators' statement of receipts and payments to 2015-04-12
2014-12-184.68 Liquidators' statement of receipts and payments to 2014-10-12
2014-11-194.68 Liquidators' statement of receipts and payments to 2014-10-12
2014-05-144.68 Liquidators' statement of receipts and payments to 2014-04-12
2013-12-174.68 Liquidators' statement of receipts and payments to 2013-10-12
2013-11-064.68 Liquidators' statement of receipts and payments to 2013-10-12
2013-04-234.68 Liquidators' statement of receipts and payments to 2013-04-12
2012-12-044.68 Liquidators' statement of receipts and payments to 2012-10-12
2012-11-024.68 Liquidators' statement of receipts and payments to 2012-10-12
2012-05-084.68 Liquidators' statement of receipts and payments to 2012-04-12
2011-11-084.68 Liquidators' statement of receipts and payments to 2011-10-12
2010-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/10 FROM 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA
2010-10-132.24BAdministrator's progress report to 2010-10-08
2010-10-132.34BNotice of move from Administration to creditors voluntary liquidation
2010-10-132.23BResult of meeting of creditors
2010-10-122.22BSTATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2010-07-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-07-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/06/2010
2010-03-122.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2010-03-102.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM FIRST FLOOR 146 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR UNITED KINGDOM
2010-02-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-12-152.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-06-12363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-03-20AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR MARK ROBINS
2008-07-30288aDIRECTOR APPOINTED IAN PETER MILLIGAN LOGGED FORM
2008-07-09288aDIRECTOR APPOINTED MARK ALLAN ROBINS
2008-06-18288aDIRECTOR APPOINTED IAN PETER MILLIGAN
2008-06-05363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-06-05353LOCATION OF REGISTER OF MEMBERS
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 146 BUCKINGHAM PALACE ROAD LONDON SW1 9TR
2008-06-05190LOCATION OF DEBENTURE REGISTER
2008-05-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-21CERTNMCOMPANY NAME CHANGED HEALTH LOTTERY LTD CERTIFICATE ISSUED ON 21/05/08
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR GRAEME BAKER
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 4 HENSTRIDGE PLACE LONDON NW8 6QD
2007-11-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-0988(2)RAD 13/07/07--------- £ SI 3200@.001=3 £ IC 6/9
2007-11-0988(2)RAD 13/07/07--------- £ SI 1000@.001=1 £ IC 5/6
2007-11-0988(2)RAD 13/07/07--------- £ SI 4400@.001=4 £ IC 1/5
2007-06-13288bDIRECTOR RESIGNED
2007-06-13288bSECRETARY RESIGNED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
9271 - Gambling and betting activities



Licences & Regulatory approval
We could not find any licences issued to ALTALA GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2010-10-29
Meetings of Creditors2010-09-23
Appointment of Administrators2009-12-18
Fines / Sanctions
No fines or sanctions have been issued against ALTALA GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALTALA GROUP LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 9271 - Gambling and betting activities

Intangible Assets
Patents
We have not found any records of ALTALA GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALTALA GROUP LTD
Trademarks
We have not found any records of ALTALA GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTALA GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (9271 - Gambling and betting activities) as ALTALA GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ALTALA GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyALTALA GROUP LIMITEDEvent Date2010-10-27
Principal Trading Address: 1st Floor, 146 Buckingham Palace Road, London, SW1W 9TR Notice is hereby given that the creditors of the above named company are required on or before 30 November 2010 to send in their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Martin John Atkins FCA CTA FABRP, of 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Martin John Atkins FCA CTA FABRP, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000 Martin John Atkins and Freddy Khalastchi , Joint Liquidators (IP Nos 9020 and 8752) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyALTALA GROUP LIMITEDEvent Date2010-09-17
Notice is hereby given pursuant to paragraph 54 of Schedule B1 of the Insolvency Act 1986, that a Meeting of Creditors of the Company will be held at Bridge Business Recovery , 3rd Floor, 39-45 Shaftesbury Avenue, London W1D 6LA on 29 September 2010 at 11.30 am for the purposes of considering the Joint Administrators Revised Proposals under paragraph 54 of Schedule B1 to the Insolvency Act 1986. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor. Proxy forms will only be valid if they are sent to me at Bridge Business Recovery LLP , 3rd Floor, 39-45 Shaftesbury Avenue, London W1D 6LA no later than 12 noon on 28 September 2010 and if the claim is admitted for voting purposes. A copy of the Joint Administrators revised proposals and proxy form may be obtained from Bridge Business Recovery , 3rd Floor, 39-45 Shaftesbury Avenue, London W1D 6LA . John Dickinson , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyALTALA GROUP LIMITEDEvent Date2009-12-04
In the High Court of Justice, Companies Court case number 21170 John Dickinson and Andrew Duncan (IP Nos. 9342 and 9319 ), Bridge Business Recovery , 3rd Floor, 39-45 Shaftesbury Avenue, London W1D 6LA, United Kingdom :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTALA GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALTALA GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.